ONE FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Change of details for Mr Wayne Lee Griffiths as a person with significant control on 2025-04-15 |
| 25/04/2525 April 2025 | Notification of Danielle Griffiths as a person with significant control on 2025-04-15 |
| 25/04/2525 April 2025 | Appointment of Ms Danielle Christina Constance Griffiths as a director on 2025-04-15 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/11/2227 November 2022 | Registration of charge 081412630003, created on 2022-11-24 |
| 29/10/2229 October 2022 | Satisfaction of charge 081412630001 in full |
| 18/05/2218 May 2022 | Satisfaction of charge 081412630002 in full |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 04/05/224 May 2022 | Registered office address changed from Regent House Regent House Dorset House, Kingston Road Leatherhead Surrey KT22 7PL to Chapter House London Road Reigate RH2 9HZ on 2022-05-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
| 27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 600 |
| 05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081412630002 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LEE GRIFFITHS / 01/09/2017 |
| 04/09/174 September 2017 | PSC'S CHANGE OF PARTICULARS / MR WAYNE LEE GRIFFITHS / 01/09/2017 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
| 07/02/177 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081412630001 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/07/1514 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/07/1415 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 6 LAKESIDE DRIVE CHOBHAM WOKING GU24 8BD ENGLAND |
| 26/08/1326 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
| 20/06/1320 June 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
| 12/07/1212 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONE FINANCIAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company